Entity Name: | J & K MC CATTLE COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & K MC CATTLE COMPANY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Sep 2010 (15 years ago) |
Date of dissolution: | 07 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2024 (a year ago) |
Document Number: | L10000096420 |
FEI/EIN Number |
273540759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2639 Woods Rd, Brantley, AL, 36009, US |
Mail Address: | 2639 Woods Rd, Brantley, AL, 36009, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCarty Kara L | Manager | 2639 Woods Rd, Brantley, AL, 36009 |
MCCARTY JAMES L | Managing Member | 2639 Woods Rd, Brantley, AL, 36009 |
J.F. Shirley, Inc | Agent | 1223 South Brundidge St, Troy, AL, FL, 36081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 2639 Woods Rd, Brantley, AL 36009 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-20 | J.F. Shirley, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 1223 South Brundidge St, Troy, AL, FL 36081 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 2639 Woods Rd, Brantley, AL 36009 | - |
REINSTATEMENT | 2012-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-07 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State